This company is commonly known as Normford Limited. The company was founded 42 years ago and was given the registration number 01617849. The firm's registered office is in DORKING. You can find them at 253-255 High Street, , Dorking, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | NORMFORD LIMITED |
---|---|---|
Company Number | : | 01617849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 253-255 High Street, Dorking, Surrey, England, RH4 1RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
253-255, High Street, Dorking, England, RH4 1RP | Secretary | 01 April 1997 | Active |
253-255, High Street, Dorking, England, RH4 1RP | Director | 31 December 1988 | Active |
253/255, High Street, Dorking, England, RH4 1RP | Director | 27 July 2023 | Active |
Beech Road, Reigate, RH2 9ND | Secretary | - | Active |
Bourne Housing Society Bourne House, 26 Clarendon Road, Wallington, SM6 8QX | Secretary | 09 September 1995 | Active |
Bourne Housing Society, 26 Clarendon Road, Wallington, SM6 8QX | Secretary | 01 April 1994 | Active |
Flat 5 Cleveland, 29 Beech Road, Reigate, RH2 9ND | Director | 23 May 1997 | Active |
Cleveland 29 Beech Road, Reigate, RH2 9ND | Director | - | Active |
Beech Road, Reigate, RH2 9ND | Director | - | Active |
7 Cleveland, 29 Beech Road, Reigate, RH2 9ND | Director | 17 September 1997 | Active |
29 Beech Road, Flat 7 Cleveland, Reigate, RH2 9ND | Director | 28 July 1994 | Active |
Cleveland 29 Beech Road, Reigate, RH2 9ND | Director | - | Active |
Flat 4 Cleveland, 29 Beech Road, Reigate, RH2 9ND | Director | - | Active |
Cleveland 29 Beech Road, Reigate, RH2 9ND | Director | - | Active |
Hampshire Gate, Langley, Liss, GU33 7JR | Director | 27 June 1997 | Active |
Cleveland 29 Beech Road, Reigate, RH2 9ND | Director | - | Active |
Cleveland 29 Beech Road, Reigate, RH2 9ND | Director | - | Active |
Flat 4 Cleveland, 29 Beech Road, Reigate, RH2 9ND | Director | 12 August 1994 | Active |
3 Cleveland 29 Beech Road, Reigate, RH2 9ND | Director | 11 November 2003 | Active |
1 Winchcombe The Cotswolds, Salisbury Street, Kenilworth, South Africa, 7708 | Director | 04 January 2000 | Active |
253-255, High Street, Dorking, England, RH4 1RP | Director | 07 December 2015 | Active |
La Plaiderie House, La Plaiderie, St Peter Port, Channel Islands, GY1 3DQ | Corporate Director | 11 August 2000 | Active |
Nerine Chambers, PO BOX 905, Road Town, Tortola, British Virgin Islands, | Corporate Director | 09 November 2015 | Active |
Mrs Nicolette Watson | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 253-255, High Street, Dorking, England, RH4 1RP |
Nature of control | : |
|
Mr Gary Lanceleot George Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 253-255, High Street, Dorking, England, RH4 1RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Address | Change registered office address company with date old address new address. | Download |
2015-12-07 | Officers | Appoint person director company with name date. | Download |
2015-11-25 | Officers | Termination director company with name termination date. | Download |
2015-11-19 | Officers | Change corporate director company with change date. | Download |
2015-11-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.